Advanced company searchLink opens in new window

SUTTON VILLAS MANAGEMENT COMPANY LIMITED

Company number 08301965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2017 AD01 Registered office address changed from Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW to 26 Rectory Gardens Solihull B91 3RL on 28 November 2017
28 Nov 2017 TM01 Termination of appointment of Richard Neal Phoenix as a director on 31 July 2017
27 Nov 2017 TM01 Termination of appointment of Ian Leslie Michael Phoenix as a director on 31 July 2017
27 Nov 2017 AP01 Appointment of Mr William John Snow as a director on 31 July 2017
27 Nov 2017 AP01 Appointment of Ms Caroline Maria Jordan as a director on 31 July 2017
27 Nov 2017 AP01 Appointment of Mr Andrew James Walsh as a director on 31 July 2017
27 Nov 2017 PSC07 Cessation of Ian Leslie Michael Phoenix as a person with significant control on 31 July 2017
27 Nov 2017 PSC07 Cessation of Richard Neal Phoenix as a person with significant control on 31 July 2017
27 Nov 2017 PSC07 Cessation of Mark Anthony Phoenix as a person with significant control on 31 July 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CH01 Director's details changed for Mr Richard Neal Phoenix on 31 January 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150
18 Dec 2014 CH01 Director's details changed for Mr Ian Leslie Michael Phoenix on 12 September 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 150
14 Oct 2014 CH01 Director's details changed for Mr Richard Neal Phoenix on 12 September 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH01 Director's details changed for Mr Ian Leslie Michael Phoenix on 1 December 2013
24 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
21 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)